Company NameVita Industrial Polymers Limited
Company StatusDissolved
Company Number00900059
CategoryPrivate Limited Company
Incorporation Date7 March 1967(57 years, 2 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)
Previous NameVitalam Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gilbert James Davids
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2015(48 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Daniel Joseph O'Riordan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2016(49 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Ian William Robb
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2019(51 years, 10 months after company formation)
Appointment Duration3 years (closed 18 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Anthony Paul Hornby
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2019(52 years after company formation)
Appointment Duration2 years, 10 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Secretary NameVita Industrial (UK) Limited (Corporation)
StatusClosed
Appointed01 December 2005(38 years, 9 months after company formation)
Appointment Duration16 years, 1 month (closed 18 January 2022)
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr David Noel Atkinson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(25 years, 2 months after company formation)
Appointment Duration4 years (resigned 03 May 1996)
RoleCompany Director
Correspondence AddressOakleigh 163 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2NG
Director NameMr Jim Mercer
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(25 years, 2 months after company formation)
Appointment Duration4 years (resigned 03 May 1996)
RoleCompany Director
Correspondence Address21 Egerton Park
Worsley
Manchester
M28 4TR
Secretary NameAlan Richard Teague
NationalityBritish
StatusResigned
Appointed02 May 1992(25 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 October 2001)
RoleCompany Director
Correspondence Address26 Orchard Street
Stockton Heath
Warrington
WA4 6LH
Director NameRoy Dobson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(29 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address248 Compstall Road
Romiley
Stockport
Cheshire
SK6 4JG
Director NameRobert Wood
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(29 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressBurlington House
Lothersdale
Keighley
West Yorkshire
BD20 8EL
Secretary NameMark Robert Stirzaker
NationalityBritish
StatusResigned
Appointed10 October 2001(34 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Director NameMr Calvin James John O'Connor
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(34 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Moss Lane
Timperley
Altrincham
Cheshire
WA15 6SZ
Director NameHoward Elliott Harris
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(38 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address15 Queen's Gate Gardens
London
SW7 5LY
Director NameMr Stephen Ronald William Francis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(38 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBelvedere Lodge
18 Highbury Road Wimbledon Village
London
SW19 7PR
Director NameJohn Lancaster Oliver
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(39 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 July 2009)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft House
4 Hawkshill Close
Esher
Surrey
KT10 8JY
Director NameMr Graham Lloyd Maundrell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(40 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 03 June 2016)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Nicholas James Burley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(40 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTimes Place 45 Pall Mall
London
SW1Y 5JG
Director NameMr Nigel Bruce Hay
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(40 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 October 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe New Shippen
Higher Lane Scorton
Preston
Lancashire
PR3 1BE
Director NameMr Joseph Henry Menendez
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2008(40 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 June 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameJames Murphy
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(43 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 October 2010)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTimes Place 45 Pall Mall
London
SW1Y 5JG
Director NamePaul Martin Wright
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(43 years, 1 month after company formation)
Appointment Duration4 years (resigned 17 April 2014)
RoleDivisional Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressN/A Oldham Road
Middleton
Manchester
M24 2DB
Director NameMr Ian Bragg
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(43 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 23 June 2015)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameJohn Hannah
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(43 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr John David Meltham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(44 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 03 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Jonathan Mark Cheele
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(48 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Colin Michael Josephs
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2016(49 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB

Contact

Websitevita-salford.co.uk

Location

Registered AddressOldham Road
Middleton
Manchester
M24 2DB
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardEast Middleton
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

6.6m at £1Vita (Group) Unlimited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

23 April 2009Delivered on: 1 May 2009
Satisfied on: 30 September 2013
Persons entitled: J.P. Morgan Europe Limited as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 December 2007Delivered on: 21 December 2007
Satisfied on: 20 May 2009
Persons entitled: J.P. Morgan Europe Limited (As Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from or by a principal to each of the secured parties, all monies due or to become due from the principals and/or british vita unlimited to the secured parties and all monies due or to become due to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 August 2005Delivered on: 12 September 2005
Satisfied on: 20 May 2009
Persons entitled: J.P. Morgan Europe Limited

Classification: Debenture
Secured details: All monies due or to become due from the chargor and each other company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all right title and interest in the tangible moveable property any account that is a mandatory prepayment account the intellectual property any goodwill and rights in relation to the uncalled capital. Assigned the proceeds of any insurance policy and all related rights and the specific contracts. By way of floating charge all assets and undertaking. See the mortgage charge document for full details.
Fully Satisfied
31 December 1970Delivered on: 7 January 1971
Satisfied on: 18 November 2008
Persons entitled: Alliance Assurance Company Limited

Classification: A registered charge
Secured details: Second supplemental first deed in securing debenture stock of british vita company limited amounting to £1,500,000.
Particulars: Undertaking and all assets present and future including uncalled capital by way of floating charge.
Fully Satisfied

Filing History

18 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2021First Gazette notice for voluntary strike-off (1 page)
20 October 2021Application to strike the company off the register (3 pages)
29 September 2021Previous accounting period extended from 31 December 2020 to 28 February 2021 (1 page)
16 July 2021Director's details changed for Mr Ian William Robb on 16 July 2021 (2 pages)
4 May 2021Confirmation statement made on 2 May 2021 with updates (4 pages)
6 November 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 03/11/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 November 2020Solvency Statement dated 03/11/20 (3 pages)
6 November 2020Statement of capital on 6 November 2020
  • GBP 1
(4 pages)
6 November 2020Statement by Directors (3 pages)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
4 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
2 May 2019Termination of appointment of John Hannah as a director on 30 April 2019 (1 page)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
6 April 2019Termination of appointment of Colin Michael Josephs as a director on 31 March 2019 (1 page)
11 March 2019Appointment of Mr Anthony Paul Hornby as a director on 11 March 2019 (2 pages)
8 January 2019Termination of appointment of Jonathan Mark Cheele as a director on 31 December 2018 (1 page)
8 January 2019Appointment of Mr Ian William Robb as a director on 7 January 2019 (2 pages)
18 May 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
3 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
21 March 2017Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB (1 page)
21 March 2017Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB (1 page)
15 June 2016Full accounts made up to 31 December 2015 (18 pages)
15 June 2016Full accounts made up to 31 December 2015 (18 pages)
7 June 2016Termination of appointment of Graham Lloyd Maundrell as a director on 3 June 2016 (1 page)
7 June 2016Appointment of Mr Daniel Joseph O'riordan as a director on 3 June 2016 (2 pages)
7 June 2016Appointment of Mr Daniel Joseph O'riordan as a director on 3 June 2016 (2 pages)
7 June 2016Termination of appointment of John David Meltham as a director on 3 June 2016 (1 page)
7 June 2016Termination of appointment of Joseph Henry Menendez as a director on 3 June 2016 (1 page)
7 June 2016Termination of appointment of John David Meltham as a director on 3 June 2016 (1 page)
7 June 2016Termination of appointment of Joseph Henry Menendez as a director on 3 June 2016 (1 page)
7 June 2016Appointment of Colin Michael Josephs as a director on 3 June 2016 (2 pages)
7 June 2016Appointment of Colin Michael Josephs as a director on 3 June 2016 (2 pages)
7 June 2016Termination of appointment of Graham Lloyd Maundrell as a director on 3 June 2016 (1 page)
16 May 2016Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page)
16 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 6,557,630
(8 pages)
16 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 6,557,630
(8 pages)
16 May 2016Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page)
23 June 2015Appointment of Mr Gilbert James Davids as a director on 23 June 2015 (2 pages)
23 June 2015Termination of appointment of Ian Bragg as a director on 23 June 2015 (1 page)
23 June 2015Appointment of Mr Gilbert James Davids as a director on 23 June 2015 (2 pages)
23 June 2015Termination of appointment of Ian Bragg as a director on 23 June 2015 (1 page)
18 June 2015Full accounts made up to 31 December 2014 (18 pages)
18 June 2015Full accounts made up to 31 December 2014 (18 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 6,557,630
(8 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 6,557,630
(8 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 6,557,630
(8 pages)
30 April 2015Termination of appointment of Nigel Bruce Hay as a director on 30 April 2015 (1 page)
30 April 2015Appointment of Mr Jonathan Mark Cheele as a director on 30 April 2015 (2 pages)
30 April 2015Appointment of Mr Jonathan Mark Cheele as a director on 30 April 2015 (2 pages)
30 April 2015Termination of appointment of Nigel Bruce Hay as a director on 30 April 2015 (1 page)
29 July 2014Director's details changed for John Hannah on 29 July 2014 (2 pages)
29 July 2014Director's details changed for John Hannah on 29 July 2014 (2 pages)
18 July 2014Full accounts made up to 31 December 2013 (21 pages)
18 July 2014Full accounts made up to 31 December 2013 (21 pages)
22 May 2014Annual return made up to 2 May 2014 with a full list of shareholders (8 pages)
22 May 2014Annual return made up to 2 May 2014 with a full list of shareholders (8 pages)
22 May 2014Director's details changed for Mr Graham Lloyd Maundrell on 3 April 2014 (2 pages)
22 May 2014Director's details changed for Mr Graham Lloyd Maundrell on 3 April 2014 (2 pages)
22 May 2014Annual return made up to 2 May 2014 with a full list of shareholders (8 pages)
22 May 2014Director's details changed for Mr Graham Lloyd Maundrell on 3 April 2014 (2 pages)
20 May 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 6,557,630.00
(5 pages)
20 May 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 6,557,630.00
(5 pages)
23 April 2014Registered office address changed from C/O Vita Cellular Foams (Uk) Limited N/a Oldham Road Middleton Manchester M24 2DB England on 23 April 2014 (1 page)
23 April 2014Registered office address changed from C/O Vita Cellular Foams (Uk) Limited N/a Oldham Road Middleton Manchester M24 2DB England on 23 April 2014 (1 page)
23 April 2014Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page)
23 April 2014Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page)
23 April 2014Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page)
22 April 2014Termination of appointment of Paul Martin Wright as a director on 17 April 2014 (1 page)
22 April 2014Termination of appointment of Paul Martin Wright as a director on 17 April 2014 (1 page)
4 April 2014Register(s) moved to registered inspection location (1 page)
4 April 2014Register inspection address has been changed (1 page)
4 April 2014Register(s) moved to registered inspection location (1 page)
4 April 2014Register inspection address has been changed (1 page)
3 April 2014Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG on 3 April 2014 (1 page)
30 September 2013Satisfaction of charge 4 in full (4 pages)
30 September 2013Satisfaction of charge 4 in full (4 pages)
20 June 2013Full accounts made up to 31 December 2012 (16 pages)
20 June 2013Full accounts made up to 31 December 2012 (16 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (9 pages)
9 May 2013Director's details changed for Mr Joseph Henry Menendez on 6 February 2013 (2 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (9 pages)
9 May 2013Director's details changed for Mr Joseph Henry Menendez on 6 February 2013 (2 pages)
9 May 2013Director's details changed for Mr Joseph Henry Menendez on 6 February 2013 (2 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (9 pages)
18 May 2012Full accounts made up to 31 December 2011 (17 pages)
18 May 2012Full accounts made up to 31 December 2011 (17 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (9 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (9 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (9 pages)
15 June 2011Full accounts made up to 31 December 2010 (19 pages)
15 June 2011Full accounts made up to 31 December 2010 (19 pages)
12 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (9 pages)
12 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (9 pages)
12 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (9 pages)
21 April 2011Appointment of Mr John David Meltham as a director (3 pages)
21 April 2011Appointment of Mr John David Meltham as a director (3 pages)
13 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 4,557,630
(5 pages)
13 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 4,557,630
(5 pages)
13 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 4,557,630
(5 pages)
13 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 April 2011Termination of appointment of Nicholas Burley as a director (2 pages)
13 April 2011Termination of appointment of Nicholas Burley as a director (2 pages)
18 November 2010Appointment of John Hannah as a director (3 pages)
18 November 2010Appointment of John Hannah as a director (3 pages)
3 November 2010Termination of appointment of James Murphy as a director (2 pages)
3 November 2010Termination of appointment of James Murphy as a director (2 pages)
4 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
4 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
4 June 2010Secretary's details changed for Vita Industrial (Uk) Limited on 2 May 2010 (2 pages)
4 June 2010Secretary's details changed for Vita Industrial (Uk) Limited on 2 May 2010 (2 pages)
4 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
4 June 2010Secretary's details changed for Vita Industrial (Uk) Limited on 2 May 2010 (2 pages)
21 May 2010Full accounts made up to 31 December 2009 (19 pages)
21 May 2010Full accounts made up to 31 December 2009 (19 pages)
21 April 2010Appointment of Paul Martin Wright as a director (3 pages)
21 April 2010Appointment of Paul Martin Wright as a director (3 pages)
20 April 2010Appointment of Ian Bragg as a director (3 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
20 April 2010Appointment of James Murphy as a director (3 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
20 April 2010Appointment of Ian Bragg as a director (3 pages)
20 April 2010Appointment of James Murphy as a director (3 pages)
1 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
1 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
20 October 2009Director's details changed for Graham Lloyd Maundrell on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Graham Lloyd Maundrell on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Graham Lloyd Maundrell on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Nicholas James Burley on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Joseph Henry Menendez on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Nigel Bruce Hay on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Joseph Henry Menendez on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Nigel Bruce Hay on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Nicholas James Burley on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Nigel Bruce Hay on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Joseph Henry Menendez on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Nicholas James Burley on 1 October 2009 (3 pages)
30 July 2009Full accounts made up to 31 December 2008 (19 pages)
30 July 2009Full accounts made up to 31 December 2008 (19 pages)
20 July 2009Appointment terminated director john oliver (1 page)
20 July 2009Appointment terminated director john oliver (1 page)
1 June 2009Return made up to 02/05/09; full list of members (4 pages)
1 June 2009Location of register of members (1 page)
1 June 2009Location of debenture register (1 page)
1 June 2009Location of debenture register (1 page)
1 June 2009Return made up to 02/05/09; full list of members (4 pages)
1 June 2009Location of register of members (1 page)
26 May 2009Memorandum and Articles of Association (10 pages)
26 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 May 2009Ad 21/05/09\gbp si 2000000@1=2000000\gbp ic 720130/2720130\ (2 pages)
26 May 2009Gbp nc 807630/2807630\21/05/09 (1 page)
26 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 May 2009Memorandum and Articles of Association (10 pages)
26 May 2009Gbp nc 807630/2807630\21/05/09 (1 page)
26 May 2009Ad 21/05/09\gbp si 2000000@1=2000000\gbp ic 720130/2720130\ (2 pages)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 May 2009Secretary's change of particulars / vita services LIMITED / 01/10/2008 (1 page)
15 May 2009Secretary's change of particulars / vita services LIMITED / 01/10/2008 (1 page)
13 May 2009Secretary's change of particulars / vita services LIMITED / 01/05/2008 (1 page)
13 May 2009Secretary's change of particulars / vita services LIMITED / 01/05/2008 (1 page)
1 May 2009Particulars of a mortgage or charge / charge no: 4 (17 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 4 (17 pages)
7 April 2009Director appointed nigel bruce hay (3 pages)
7 April 2009Resolutions
  • RES13 ‐ Director appointed 01/04/2009
(1 page)
7 April 2009Resolutions
  • RES13 ‐ Director appointed 01/04/2009
(1 page)
7 April 2009Director appointed nigel bruce hay (3 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 October 2008Appointment terminated director nigel hay (1 page)
27 October 2008Appointment terminated director nigel hay (1 page)
23 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
23 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
2 June 2008Return made up to 02/05/08; full list of members (5 pages)
2 June 2008Return made up to 02/05/08; full list of members (5 pages)
7 May 2008Registered office changed on 07/05/2008 from oldham road middleton manchester M24 2DB (1 page)
7 May 2008Registered office changed on 07/05/2008 from oldham road middleton manchester M24 2DB (1 page)
25 March 2008Full accounts made up to 31 December 2007 (20 pages)
25 March 2008Full accounts made up to 31 December 2007 (20 pages)
22 January 2008New director appointed (3 pages)
22 January 2008New director appointed (3 pages)
21 December 2007Particulars of mortgage/charge (11 pages)
21 December 2007Particulars of mortgage/charge (11 pages)
10 September 2007Memorandum and Articles of Association (11 pages)
10 September 2007Memorandum and Articles of Association (11 pages)
7 September 2007New director appointed (3 pages)
7 September 2007New director appointed (3 pages)
21 August 2007Nc inc already adjusted 07/08/07 (1 page)
21 August 2007Ad 07/08/07--------- £ si 695130@1=695130 £ ic 112500/807630 (2 pages)
21 August 2007Nc inc already adjusted 07/08/07 (1 page)
21 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2007Ad 07/08/07--------- £ si 695130@1=695130 £ ic 112500/807630 (2 pages)
21 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
10 July 2007Full accounts made up to 31 December 2006 (18 pages)
10 July 2007Full accounts made up to 31 December 2006 (18 pages)
6 July 2007New director appointed (6 pages)
6 July 2007New director appointed (6 pages)
30 May 2007Return made up to 02/05/07; full list of members (7 pages)
30 May 2007Return made up to 02/05/07; full list of members (7 pages)
22 May 2007New director appointed (5 pages)
22 May 2007New director appointed (5 pages)
3 May 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
3 May 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
21 November 2006New director appointed (3 pages)
21 November 2006New director appointed (3 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
25 September 2006Full accounts made up to 31 December 2005 (18 pages)
25 September 2006Full accounts made up to 31 December 2005 (18 pages)
25 May 2006Return made up to 02/05/06; full list of members (7 pages)
25 May 2006Return made up to 02/05/06; full list of members (7 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005New secretary appointed (2 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005Secretary resigned (1 page)
12 September 2005Particulars of mortgage/charge (13 pages)
12 September 2005Particulars of mortgage/charge (13 pages)
19 August 2005New director appointed (3 pages)
19 August 2005New director appointed (3 pages)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
19 August 2005Memorandum and Articles of Association (12 pages)
19 August 2005Memorandum and Articles of Association (12 pages)
19 August 2005Director resigned (1 page)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
19 August 2005Declaration of assistance for shares acquisition (14 pages)
19 August 2005New director appointed (3 pages)
19 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
19 August 2005Declaration of assistance for shares acquisition (14 pages)
19 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
19 August 2005New director appointed (3 pages)
19 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
1 July 2005Full accounts made up to 31 December 2004 (17 pages)
1 July 2005Full accounts made up to 31 December 2004 (17 pages)
26 May 2005Return made up to 02/05/05; full list of members (6 pages)
26 May 2005Return made up to 02/05/05; full list of members (6 pages)
10 September 2004Full accounts made up to 31 December 2003 (18 pages)
10 September 2004Full accounts made up to 31 December 2003 (18 pages)
25 May 2004Return made up to 02/05/04; full list of members (6 pages)
25 May 2004Return made up to 02/05/04; full list of members (6 pages)
11 November 2003Full accounts made up to 31 December 2002 (18 pages)
11 November 2003Full accounts made up to 31 December 2002 (18 pages)
14 May 2003Return made up to 02/05/03; full list of members (6 pages)
14 May 2003Return made up to 02/05/03; full list of members (6 pages)
24 February 2003Auditor's resignation (1 page)
24 February 2003Auditor's resignation (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
6 October 2002Full accounts made up to 31 December 2001 (17 pages)
6 October 2002Full accounts made up to 31 December 2001 (17 pages)
17 September 2002Secretary's particulars changed (1 page)
17 September 2002Secretary's particulars changed (1 page)
10 August 2002Auditor's resignation (3 pages)
10 August 2002Auditor's resignation (3 pages)
15 May 2002Return made up to 02/05/02; full list of members (7 pages)
15 May 2002Return made up to 02/05/02; full list of members (7 pages)
29 January 2002Director resigned (1 page)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
29 January 2002Director resigned (1 page)
12 October 2001Secretary resigned (1 page)
12 October 2001Secretary resigned (1 page)
12 October 2001New secretary appointed (2 pages)
12 October 2001New secretary appointed (2 pages)
2 October 2001Full accounts made up to 31 December 2000 (19 pages)
2 October 2001Full accounts made up to 31 December 2000 (19 pages)
15 August 2001Secretary's particulars changed (1 page)
15 August 2001Secretary's particulars changed (1 page)
8 May 2001Return made up to 02/05/01; full list of members (6 pages)
8 May 2001Return made up to 02/05/01; full list of members (6 pages)
2 June 2000Full accounts made up to 31 December 1999 (17 pages)
2 June 2000Full accounts made up to 31 December 1999 (17 pages)
9 May 2000Return made up to 02/05/00; full list of members (6 pages)
9 May 2000Return made up to 02/05/00; full list of members (6 pages)
12 April 2000Director's particulars changed (1 page)
12 April 2000Director's particulars changed (1 page)
8 September 1999Full accounts made up to 31 December 1998 (18 pages)
8 September 1999Full accounts made up to 31 December 1998 (18 pages)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(9 pages)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(9 pages)
16 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(9 pages)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(9 pages)
16 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(9 pages)
16 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(9 pages)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(9 pages)
16 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(9 pages)
16 July 1998Full accounts made up to 31 December 1997 (18 pages)
16 July 1998Full accounts made up to 31 December 1997 (18 pages)
12 May 1998Return made up to 02/05/98; full list of members (5 pages)
12 May 1998Return made up to 02/05/98; full list of members (5 pages)
25 June 1997Full accounts made up to 31 December 1996 (18 pages)
25 June 1997Full accounts made up to 31 December 1996 (18 pages)
15 May 1997Return made up to 02/05/97; full list of members (5 pages)
15 May 1997Return made up to 02/05/97; full list of members (5 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
28 August 1996Full accounts made up to 31 December 1995 (19 pages)
28 August 1996Full accounts made up to 31 December 1995 (19 pages)
24 May 1996New director appointed (1 page)
24 May 1996New director appointed (1 page)
24 May 1996Director resigned (2 pages)
24 May 1996Director resigned (2 pages)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
20 May 1996Return made up to 02/05/96; full list of members (6 pages)
20 May 1996Return made up to 02/05/96; full list of members (6 pages)
15 April 1996Secretary's particulars changed (1 page)
15 April 1996Secretary's particulars changed (1 page)
10 July 1995Full accounts made up to 31 December 1994 (19 pages)
10 July 1995Full accounts made up to 31 December 1994 (19 pages)
18 May 1995Return made up to 02/05/95; full list of members (12 pages)
18 May 1995Return made up to 02/05/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
18 July 1994Full accounts made up to 31 December 1993 (19 pages)
18 July 1994Full accounts made up to 31 December 1993 (19 pages)
17 May 1994Return made up to 02/05/94; full list of members (6 pages)
17 May 1994Return made up to 02/05/94; full list of members (6 pages)
16 September 1993Full accounts made up to 31 December 1992 (19 pages)
16 September 1993Full accounts made up to 31 December 1992 (19 pages)
14 May 1993Return made up to 02/05/93; full list of members (6 pages)
14 May 1993Return made up to 02/05/93; full list of members (6 pages)
12 January 1993Ad 22/12/92--------- £ si 12500@1=12500 £ ic 100000/112500 (2 pages)
12 January 1993Ad 22/12/92--------- £ si 12500@1=12500 £ ic 100000/112500 (2 pages)
12 January 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 August 1992Full accounts made up to 31 December 1991 (14 pages)
24 August 1992Full accounts made up to 31 December 1991 (14 pages)
13 May 1992Return made up to 02/05/92; full list of members (6 pages)
13 May 1992Return made up to 02/05/92; full list of members (6 pages)
2 August 1991Full accounts made up to 31 December 1990 (14 pages)
2 August 1991Full accounts made up to 31 December 1990 (14 pages)
16 May 1991Return made up to 02/05/91; full list of members (6 pages)
16 May 1991Return made up to 02/05/91; full list of members (6 pages)
23 October 1990Full accounts made up to 31 December 1989 (17 pages)
23 October 1990Full accounts made up to 31 December 1989 (17 pages)
2 October 1990Return made up to 04/09/90; full list of members (7 pages)
2 October 1990Return made up to 04/09/90; full list of members (7 pages)
30 August 1989Return made up to 18/07/89; full list of members (6 pages)
30 August 1989Return made up to 18/07/89; full list of members (6 pages)
29 August 1989Full accounts made up to 31 December 1988 (15 pages)
29 August 1989Full accounts made up to 31 December 1988 (15 pages)
17 November 1988Return made up to 06/06/88; full list of members (6 pages)
17 November 1988Return made up to 06/06/88; full list of members (6 pages)
4 November 1988Full accounts made up to 31 December 1987 (15 pages)
4 November 1988Full accounts made up to 31 December 1987 (15 pages)
6 July 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 June 1988Wd 09/05/88 ad 09/12/87--------- £ si 75000@1=75000 £ ic 25000/100000 (2 pages)
13 June 1988£ nc 25000/100000 (1 page)
13 June 1988£ nc 25000/100000 (1 page)
13 June 1988Wd 09/05/88 ad 09/12/87--------- £ si 75000@1=75000 £ ic 25000/100000 (2 pages)
3 February 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 January 1988Declaration of satisfaction of mortgage/charge (1 page)
8 January 1988Declaration of satisfaction of mortgage/charge (1 page)
23 July 1987Accounts for a dormant company made up to 31 December 1986 (2 pages)
23 July 1987Accounts for a dormant company made up to 31 December 1986 (2 pages)
20 July 1987Company name changed vitalam LIMITED\certificate issued on 21/07/87 (2 pages)
20 July 1987Company name changed vitalam LIMITED\certificate issued on 21/07/87 (2 pages)
21 May 1987Return made up to 12/03/87; full list of members (6 pages)
21 May 1987Return made up to 12/03/87; full list of members (6 pages)
8 May 1986Accounts for a dormant company made up to 31 December 1985 (2 pages)
8 May 1986Accounts for a dormant company made up to 31 December 1985 (2 pages)
9 July 1985Accounts made up to 31 December 1984 (2 pages)
9 July 1985Accounts made up to 31 December 1984 (2 pages)
28 April 1984Accounts made up to 31 December 1983 (2 pages)
28 April 1984Accounts made up to 31 December 1983 (2 pages)
16 February 1983Accounts made up to 31 December 1982 (2 pages)
16 February 1983Accounts made up to 31 December 1982 (2 pages)
22 May 1982Accounts made up to 31 December 1981 (2 pages)
22 May 1982Accounts made up to 31 December 1981 (2 pages)
15 May 1981Accounts made up to 31 December 1980 (2 pages)
15 May 1981Accounts made up to 31 December 1980 (2 pages)
27 May 1980Accounts made up to 31 December 1979 (2 pages)
27 May 1980Accounts made up to 31 December 1979 (2 pages)
29 April 1967Memorandum of association (5 pages)
29 April 1967Memorandum of association (5 pages)
7 March 1967Incorporation (50 pages)
7 March 1967Incorporation (50 pages)